CHURCHILL HOUSE SCHOOL OF ENGLISH LANGUAGE LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL HOUSE SCHOOL OF ENGLISH LANGUAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01024620

Incorporation date

20/09/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Spencer Square, Ramsgate, Kent CT11 9EQCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1971)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Secretary's details changed for Ms Anne Stefanie Prasse on 2022-05-27
dot icon30/05/2022
Change of details for Mr Rex Alexander Paul Stickland as a person with significant control on 2022-05-27
dot icon30/05/2022
Director's details changed for Mr Rex Alexander Paul Stickland on 2022-05-27
dot icon29/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon28/11/2016
Registration of charge 010246200004, created on 2016-11-25
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon04/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon10/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon20/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon25/03/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 26/03/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 26/03/08; full list of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from 42 spencer square ramsgate kent CT11 9LD
dot icon01/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 26/03/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-08
dot icon09/11/2006
Accounting reference date shortened from 08/04/07 to 31/03/07
dot icon17/05/2006
Return made up to 26/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-08
dot icon23/05/2005
Total exemption full accounts made up to 2004-04-08
dot icon29/04/2005
Return made up to 26/03/05; full list of members
dot icon31/03/2005
Particulars of mortgage/charge
dot icon20/01/2005
Location of register of members
dot icon14/06/2004
Return made up to 26/03/04; full list of members
dot icon15/04/2004
Accounts for a medium company made up to 2003-04-08
dot icon23/05/2003
Amended full accounts made up to 2002-04-08
dot icon13/04/2003
Full accounts made up to 2002-04-08
dot icon02/04/2003
Return made up to 26/03/03; full list of members
dot icon26/03/2002
Return made up to 26/03/02; full list of members
dot icon25/02/2002
Accounts for a medium company made up to 2001-04-08
dot icon19/04/2001
Return made up to 26/03/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-04-08
dot icon07/04/2000
Return made up to 26/03/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-04-08
dot icon18/04/1999
Return made up to 26/03/99; no change of members
dot icon08/01/1999
Full accounts made up to 1998-04-08
dot icon11/04/1998
Return made up to 26/03/98; full list of members
dot icon09/01/1998
Full accounts made up to 1997-04-08
dot icon12/09/1997
Particulars of mortgage/charge
dot icon03/09/1997
Particulars of mortgage/charge
dot icon09/04/1997
Return made up to 26/03/97; full list of members
dot icon11/02/1997
Full accounts made up to 1996-04-08
dot icon05/09/1996
Div 12/08/96
dot icon05/09/1996
Resolutions
dot icon05/09/1996
Ad 05/08/96--------- £ si [email protected]=9900 £ ic 100/10000
dot icon05/09/1996
£ nc 100/10000 05/08/96
dot icon10/04/1996
Return made up to 26/03/96; full list of members
dot icon06/11/1995
Accounts for a small company made up to 1995-04-08
dot icon29/03/1995
Return made up to 26/03/95; no change of members
dot icon07/10/1994
Accounts for a small company made up to 1994-04-08
dot icon20/05/1994
Location of register of members
dot icon15/04/1994
Director resigned
dot icon15/04/1994
Return made up to 26/03/94; no change of members
dot icon21/02/1994
Accounts for a small company made up to 1993-04-08
dot icon21/05/1993
Return made up to 26/03/93; full list of members
dot icon28/10/1992
Accounts for a small company made up to 1992-04-08
dot icon03/04/1992
Return made up to 26/03/92; full list of members
dot icon19/02/1992
Accounts for a small company made up to 1991-04-08
dot icon16/07/1991
Accounts for a small company made up to 1990-04-08
dot icon16/07/1991
Return made up to 06/04/91; no change of members
dot icon01/07/1991
Secretary resigned;new secretary appointed
dot icon27/04/1990
Accounts for a small company made up to 1989-04-08
dot icon27/04/1990
Return made up to 20/04/90; full list of members
dot icon27/02/1989
Accounts for a small company made up to 1988-04-08
dot icon27/02/1989
Return made up to 17/02/89; full list of members
dot icon09/09/1988
Return made up to 03/05/88; full list of members
dot icon04/02/1988
Accounts for a small company made up to 1987-04-08
dot icon02/04/1987
Accounts for a small company made up to 1986-04-08
dot icon02/04/1987
Return made up to 02/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/09/1971
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

29
2022
change arrow icon+394.15 % *

* during past year

Cash in Bank

£929.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
575.33K
-
0.00
188.00
-
2022
29
659.99K
-
0.00
929.00
-
2022
29
659.99K
-
0.00
929.00
-

Employees

2022

Employees

29 Ascended45 % *

Net Assets(GBP)

659.99K £Ascended14.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

929.00 £Ascended394.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CHURCHILL HOUSE SCHOOL OF ENGLISH LANGUAGE LIMITED

CHURCHILL HOUSE SCHOOL OF ENGLISH LANGUAGE LIMITED is an(a) Active company incorporated on 20/09/1971 with the registered office located at 42 Spencer Square, Ramsgate, Kent CT11 9EQ. There is currently no active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL HOUSE SCHOOL OF ENGLISH LANGUAGE LIMITED?

toggle

CHURCHILL HOUSE SCHOOL OF ENGLISH LANGUAGE LIMITED is currently Active. It was registered on 20/09/1971 .

Where is CHURCHILL HOUSE SCHOOL OF ENGLISH LANGUAGE LIMITED located?

toggle

CHURCHILL HOUSE SCHOOL OF ENGLISH LANGUAGE LIMITED is registered at 42 Spencer Square, Ramsgate, Kent CT11 9EQ.

What does CHURCHILL HOUSE SCHOOL OF ENGLISH LANGUAGE LIMITED do?

toggle

CHURCHILL HOUSE SCHOOL OF ENGLISH LANGUAGE LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

How many employees does CHURCHILL HOUSE SCHOOL OF ENGLISH LANGUAGE LIMITED have?

toggle

CHURCHILL HOUSE SCHOOL OF ENGLISH LANGUAGE LIMITED had 29 employees in 2022.

What is the latest filing for CHURCHILL HOUSE SCHOOL OF ENGLISH LANGUAGE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with no updates.